Company NameBinibella Limited
Company StatusDissolved
Company Number00971191
CategoryPrivate Limited Company
Incorporation Date28 January 1970(54 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEvette Huntley Branson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration22 years (closed 10 June 2014)
RoleCompany Director
Correspondence AddressCakeham Manor
West Wittering
W Sussex
Po20
Secretary NameEvette Huntley Branson
NationalityBritish
StatusClosed
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration22 years (closed 10 June 2014)
RoleCompany Director
Correspondence AddressCakeham Manor
West Wittering
W Sussex
Po20
Director NameEdward James Branson
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 March 2011)
RoleCompany Director
Correspondence AddressCakeham Manor
West Wittering
W Sussex
Po20
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Sir Richard Charles Nicholas Branson
75.00%
Ordinary
1.6k at £1Evette Huntley Branson
4.00%
Ordinary
4k at £1Lynette Jane Brockway
10.00%
Ordinary
4k at £1Vanessa Gay Branson
10.00%
Ordinary
400 at £1Evelyn Letch
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 40,000
(5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 40,000
(5 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of Edward Branson as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 June 2008Return made up to 06/06/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 06/06/07; full list of members (3 pages)
11 July 2006Return made up to 06/06/06; full list of members (3 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 July 2005Return made up to 06/06/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 April 2005Director resigned (1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 06/06/02; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 September 2001Return made up to 06/06/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2000Return made up to 06/06/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (7 pages)
20 July 2000Director's particulars changed (1 page)
5 October 1999Full accounts made up to 31 March 1999 (7 pages)
24 June 1999Return made up to 06/06/99; full list of members (14 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Return made up to 06/06/98; full list of members (14 pages)
22 July 1997Return made up to 06/06/97; full list of members (13 pages)
16 June 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1996Full accounts made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 06/06/96; full list of members (13 pages)
24 October 1995Full accounts made up to 31 March 1995 (5 pages)
28 January 1970Certificate of incorporation (1 page)